About

Registered Number: 05671543
Date of Incorporation: 11/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2014 (9 years and 8 months ago)
Registered Address: XL BUSINESS SOLUTIONS, Premier House Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT

 

Kate Claasen Recruitment Ltd was founded on 11 January 2006 and has its registered office in Cleckheaton, West Yorkshire. The current directors of the company are listed as Swindells, Kate Mariekje, Mollett, Ronald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWINDELLS, Kate Mariekje 11 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MOLLETT, Ronald 11 January 2006 30 January 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 16 May 2014
4.68 - Liquidator's statement of receipts and payments 05 February 2014
4.68 - Liquidator's statement of receipts and payments 08 August 2013
4.68 - Liquidator's statement of receipts and payments 14 February 2013
4.68 - Liquidator's statement of receipts and payments 06 August 2012
4.68 - Liquidator's statement of receipts and payments 09 February 2012
4.68 - Liquidator's statement of receipts and payments 11 August 2011
4.68 - Liquidator's statement of receipts and payments 25 February 2011
RESOLUTIONS - N/A 10 February 2010
4.20 - N/A 10 February 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 10 February 2010
AD01 - Change of registered office address 04 February 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 09 February 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
AA - Annual Accounts 08 November 2007
363s - Annual Return 18 February 2007
288a - Notice of appointment of directors or secretaries 16 August 2006
395 - Particulars of a mortgage or charge 29 March 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
NEWINC - New incorporation documents 11 January 2006

Mortgages & Charges

Description Date Status Charge by
Fixed charge over book debts & floating charge on all other assets 22 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.